Background WavePink WaveYellow Wave

AN LANDMARK ESTATES LIMITED (09495387)

AN LANDMARK ESTATES LIMITED (09495387) is an active UK company. incorporated on 18 March 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. AN LANDMARK ESTATES LIMITED has been registered for 11 years. Current directors include NIKOLAIDIS, Agathangelos.

Company Number
09495387
Status
active
Type
ltd
Incorporated
18 March 2015
Age
11 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NIKOLAIDIS, Agathangelos
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AN LANDMARK ESTATES LIMITED

AN LANDMARK ESTATES LIMITED is an active company incorporated on 18 March 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. AN LANDMARK ESTATES LIMITED was registered 11 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 11 years ago

Company No

09495387

LTD Company

Age

11 Years

Incorporated 18 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street Upper Norwood London SE19 3RW
From: 25 February 2016To: 14 March 2025
Global House 303 Ballards Lane London N12 8NP United Kingdom
From: 18 March 2015To: 25 February 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 22
Loan Secured
Dec 22
Director Left
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NIKOLAIDIS, Agathangelos

Active
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 18 Mar 2015

NIKOLAIDIS, Agathangelos

Active
Christopher Wren Yard, CroydonCR0 1QG
Born July 1962
Director
Appointed 01 Sept 2022

NIKOLAIDIS, Agathangelos

Resigned
Holborn, LondonEC1N 7TB
Born July 1962
Director
Appointed 18 Mar 2015
Resigned 19 Mar 2017

NIKOLAIDIS, Dimitrios, Mr.

Resigned
Upper NorwoodSE19 3RW
Born October 1991
Director
Appointed 19 Mar 2017
Resigned 19 Dec 2024

Persons with significant control

1

Mr Agathangelos Nikolaidis

Active
Christopher Wren Yard, CroydonCR0 1QG
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 March 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Incorporation Company
18 March 2015
NEWINCIncorporation